Zucci Sports Corporation (Uk) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 5, 2005)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 04220455
Record last updated Sunday, April 26, 2015 12:06:05 AM UTC
Official Address Nelson Houserk Road Timperley Wa145bz Broadheath
There are 75 companies registered at this street
Locality Broadheath
Region Trafford, England
Postal Code WA145BZ
Sector Other wholesale

Charts

Visits

ZUCCI SPORTS CORPORATION (UK) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-62024-1201
Document TypeDoc. Type Publication datePub. date Download link
Registry May 22, 2011 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Feb 22, 2011 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Dec 8, 2010 Liquidator's progress report Liquidator's progress report
Registry Jun 21, 2010 Liquidator's progress report 4220... Liquidator's progress report 4220...
Registry Jan 5, 2010 Liquidator's progress report Liquidator's progress report
Registry Jun 17, 2009 Liquidator's progress report 4220... Liquidator's progress report 4220...
Registry Dec 4, 2008 Liquidator's progress report Liquidator's progress report
Registry Jun 4, 2008 Liquidator's progress report 4220... Liquidator's progress report 4220...
Registry Dec 10, 2007 Liquidator's progress report Liquidator's progress report
Registry Sep 27, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 22, 2006 Statement of company's affairs Statement of company's affairs
Registry Nov 22, 2006 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Nov 22, 2006 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jun 2, 2006 Annual return Annual return
Financials Sep 5, 2005 Annual accounts Annual accounts
Registry Jun 30, 2005 Annual return Annual return
Registry May 27, 2004 Annual return 4220... Annual return 4220...
Registry May 4, 2004 Appointment of a director Appointment of a director
Registry May 4, 2004 Appointment of a director 4220... Appointment of a director 4220...
Registry Apr 29, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 28, 2004 Appointment of a man as Chartered Accountant and Director Appointment of a man as Chartered Accountant and Director
Registry Apr 21, 2004 Appointment of a man as Director Appointment of a man as Director
Financials Mar 24, 2004 Annual accounts Annual accounts
Registry Jul 17, 2003 Annual return Annual return
Registry Jun 24, 2003 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Mar 20, 2003 Annual accounts Annual accounts
Registry Jun 26, 2002 Annual return Annual return
Registry Jun 10, 2002 amend amend
Registry Jan 15, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 17, 2001 Particulars of a mortgage or charge 4220... Particulars of a mortgage or charge 4220...
Registry Oct 11, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Oct 11, 2001 £ nc 1000/1500000 £ nc 1000/1500000
Registry Oct 11, 2001 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Sep 12, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 16, 2001 Change of accounting reference date Change of accounting reference date
Registry Jun 14, 2001 Appointment of a director Appointment of a director
Registry Jun 14, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jun 14, 2001 Appointment of a director Appointment of a director
Registry Jun 4, 2001 Two appointments: 2 men Two appointments: 2 men
Registry Jun 1, 2001 Resignation of 2 people: one Nominee Secretary and one Nominee Director Resignation of 2 people: one Nominee Secretary and one Nominee Director
Registry Jun 1, 2001 Resignation of a secretary Resignation of a secretary
Registry Jun 1, 2001 Resignation of a director Resignation of a director
Registry May 21, 2001 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)